logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Rook, Antony Austen
    Solicitor born in April 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Marroquin, Aimee R., Ms.
    Senior Director - Tax born in July 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 3
    RACKSPACE MANAGED HOSTING LIMITED - 2008-01-22
    RACKSPACE.COM LIMITED - 2001-02-14
    icon of addressUnit 2, 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Waldinger, Reinhard, Director
    Director born in January 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Box, Stefanie Glasgow, Ms.
    Company Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ 2021-12-10
    OF - Director → CIF 0
  • 3
    Rosas, Christopher
    Vice President born in November 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2021-02-26
    OF - Director → CIF 0
  • 4
    Hernandez, Felix
    Company Director born in April 1964
    Individual
    Officer
    icon of calendar 2003-07-17 ~ 2010-03-12
    OF - Director → CIF 0
  • 5
    Norfolk, Darren George
    Director born in September 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2020-01-06
    OF - Director → CIF 0
  • 6
    Mccardle, Mark
    Senior Finance Director born in February 1979
    Individual
    Officer
    icon of calendar 2017-11-15 ~ 2018-12-10
    OF - Director → CIF 0
  • 7
    Allen, Robb
    Company Director born in April 1961
    Individual
    Officer
    icon of calendar 2003-07-17 ~ 2017-11-15
    OF - Director → CIF 0
  • 8
    Blackburn, Martin Harold
    Director born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ 2022-12-07
    OF - Director → CIF 0
  • 9
    Bross, Michael David
    General Counsel born in June 1965
    Individual
    Officer
    icon of calendar 2011-01-06 ~ 2017-11-15
    OF - Director → CIF 0
    Bross, Michael David
    Individual
    Officer
    icon of calendar 2011-04-20 ~ 2017-11-15
    OF - Secretary → CIF 0
  • 10
    Smythe, Stewart
    Company Director born in November 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-08-17 ~ 2017-11-15
    OF - Director → CIF 0
  • 11
    Smith, Grace Mclean
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-17 ~ 2011-04-20
    OF - Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-07-17 ~ 2003-07-17
    PE - Nominee Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-07-17 ~ 2003-07-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DATAPIPE EUROPE LIMITED

Previous name
HOBOKEN WEB SERVICES (UK) LIMITED - 2005-07-08
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities

Related profiles found in government register
  • DATAPIPE EUROPE LIMITED
    Info
    HOBOKEN WEB SERVICES (UK) LIMITED - 2005-07-08
    Registered number 04836315
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZ
    Private Limited Company incorporated on 2003-07-17 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • DATAPIPE EUROPE LIMITED
    S
    Registered number missing
    icon of address150, Aldersgate Street, London, England, EC1A 4AB
    Limited Company
    CIF 1
  • DATAPIPE EUROPE LIMITED
    S
    Registered number 04836315
    icon of address20-22, Commercial Street, London, United Kingdom, E1 6LP
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    INGLEBY (1878) LIMITED - 2012-07-31
    icon of addressUnit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    BRONDENE LIMITED - 2001-10-08
    MNET INTERNET LIMITED - 2007-03-15
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    MACSLINKE LIMITED - 2004-05-26
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address20-22 Commercial Street Commercial Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address20-22 Commercial Street Commercial Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    FILBUK 693 LIMITED - 2002-10-01
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BRONDENE LIMITED - 2001-10-08
    MNET INTERNET LIMITED - 2007-03-15
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-15 ~ 2019-11-15
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    MACSLINKE LIMITED - 2004-05-26
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-15 ~ 2019-11-15
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    FILBUK 693 LIMITED - 2002-10-01
    icon of addressUnit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-15 ~ 2019-11-15
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.